Company Name206 Limited
Company StatusDissolved
Company Number04921314
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 7 months ago)
Dissolution Date5 May 2009 (15 years ago)
Previous NameREES Pryer Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nicholas John Cross
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2005(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address206 Camberwell Grove
London
SE5 8RJ
Secretary NameNon Cross
NationalityBritish
StatusClosed
Appointed13 January 2005(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 05 May 2009)
RoleSecretary
Correspondence Address206 Camberwell Grove
London
SE5 8RJ
Director NameRoderick Rees
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleChartered Architect
Correspondence AddressChapel House
Out Westgate Street
Bury St. Edmunds
Suffolk
IP33 3NZ
Secretary NamePeter Jaggard
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressChapel House
Out Westgate Street
Bury St. Edmunds
Suffolk
IP33 3NZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address206 Camberwell Grove
London
SE5 8RJ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardSouth Camberwell
Built Up AreaGreater London

Financials

Year2014
Turnover£212,986
Net Worth£229,402
Cash£262,495
Current Liabilities£57,299

Accounts

Latest Accounts5 April 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
5 December 2008Application for striking-off (1 page)
5 November 2008Return made up to 03/10/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
7 November 2007Return made up to 03/10/07; full list of members (2 pages)
16 December 2005Return made up to 03/10/05; full list of members (2 pages)
27 May 2005Registered office changed on 27/05/05 from: garland house garland street bury st edmunds suffolk IP33 1EZ (1 page)
27 April 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
27 April 2005Accounting reference date extended from 31/10/05 to 05/04/06 (1 page)
11 February 2005New director appointed (1 page)
11 February 2005Director resigned (1 page)
11 February 2005New secretary appointed (2 pages)
8 February 2005Company name changed rees pryer LIMITED\certificate issued on 08/02/05 (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Registered office changed on 03/02/05 from: chapel house, out westgate bury st. Edmunds suffolk IP33 3NZ (1 page)
3 February 2005Return made up to 03/10/04; full list of members (6 pages)
6 October 2003Secretary resigned (1 page)